Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEROUTE FINCO LIMITED
Company Information for

INTEROUTE FINCO LIMITED

31ST FLOOR 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ,
Company Registration Number
09727400
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Interoute Finco Ltd
INTEROUTE FINCO LIMITED was founded on 2015-08-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Interoute Finco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTEROUTE FINCO LIMITED
 
Legal Registered Office
31ST FLOOR 25 CANADA SQUARE
CANARY WHARF
LONDON
E14 5LQ
 
Previous Names
INTEROUTE FINANCE LIMITED12/08/2015
Filing Information
Company Number 09727400
Company ID Number 09727400
Date formed 2015-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 
Return next due 08/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB236767475  
Last Datalog update: 2019-05-05 01:32:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTEROUTE FINCO LIMITED

Current Directors
Officer Role Date Appointed
JESSICA ANNE KAMAN
Director 2018-05-31
CHRISTOPHER TURING MCKEE
Director 2018-05-31
MICHAEL THOMAS SICOLI
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE BIRKETT
Company Secretary 2015-08-11 2018-05-31
CATHERINE BIRKETT
Director 2015-09-07 2018-05-31
GARETH JOHN WILLIAMS
Director 2015-08-11 2018-05-31
MAURICE MARK WOOLF
Director 2015-08-11 2018-05-31
ANDREW FORSEY DAVIS
Director 2015-08-12 2015-09-07
MARK ROBERT MELFORD LEWIS
Director 2015-08-12 2015-09-07
CATHERINE BIRKETT
Director 2015-08-11 2015-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA ANNE KAMAN EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
JESSICA ANNE KAMAN EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
JESSICA ANNE KAMAN INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
JESSICA ANNE KAMAN MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
JESSICA ANNE KAMAN EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
JESSICA ANNE KAMAN EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
JESSICA ANNE KAMAN INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
JESSICA ANNE KAMAN EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
JESSICA ANNE KAMAN EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
JESSICA ANNE KAMAN INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
JESSICA ANNE KAMAN INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HM UK LIMITED Director 2018-05-04 CURRENT 2012-06-08 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2018-05-04 CURRENT 2012-10-17 Active
JESSICA ANNE KAMAN PERSEUS UK LIMITED Director 2018-05-04 CURRENT 2015-01-28 Dissolved 2018-07-24
JESSICA ANNE KAMAN GTT - EMEA LTD. Director 2018-05-04 CURRENT 1998-06-15 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2018-05-04 CURRENT 2002-08-16 Active
JESSICA ANNE KAMAN CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-05-04 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
CHRISTOPHER TURING MCKEE EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
CHRISTOPHER TURING MCKEE MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
CHRISTOPHER TURING MCKEE EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
CHRISTOPHER TURING MCKEE EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
CHRISTOPHER TURING MCKEE INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
CHRISTOPHER TURING MCKEE EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
CHRISTOPHER TURING MCKEE EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
CHRISTOPHER TURING MCKEE INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
CHRISTOPHER TURING MCKEE INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
CHRISTOPHER TURING MCKEE GTT HOLDINGS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTOPHER TURING MCKEE CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-01-01 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE PERSEUS UK LIMITED Director 2017-06-14 CURRENT 2015-01-28 Dissolved 2018-07-24
CHRISTOPHER TURING MCKEE HIBERNIA LOCAL FIBRE LIMITED Director 2017-01-09 CURRENT 2005-07-20 Dissolved 2017-10-17
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HM UK LIMITED Director 2017-01-09 CURRENT 2012-06-08 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2017-01-09 CURRENT 2012-10-17 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2017-01-09 CURRENT 2002-08-16 Active
CHRISTOPHER TURING MCKEE TINET UK LTD Director 2013-04-30 CURRENT 1997-10-14 Dissolved 2016-05-10
CHRISTOPHER TURING MCKEE GTT ACQUISITION LTD. Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-08-11
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (EUROPE) LIMITED Director 2011-06-06 CURRENT 2004-06-28 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (METRO) LIMITED Director 2011-06-06 CURRENT 2000-08-25 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE LIMITED Director 2011-06-06 CURRENT 2001-07-23 Dissolved 2016-02-02
MICHAEL THOMAS SICOLI EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
MICHAEL THOMAS SICOLI EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
MICHAEL THOMAS SICOLI INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
MICHAEL THOMAS SICOLI MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
MICHAEL THOMAS SICOLI EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
MICHAEL THOMAS SICOLI EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
MICHAEL THOMAS SICOLI EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
MICHAEL THOMAS SICOLI INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
MICHAEL THOMAS SICOLI INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
MICHAEL THOMAS SICOLI GTT - EMEA LTD. Director 2018-05-04 CURRENT 1998-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-13DS01Application to strike the company off the register
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 097274000005
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26TM02Termination of appointment of Catherine Birkett on 2018-05-31
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097274000003
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097274000002
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097274000004
2018-06-07AP01DIRECTOR APPOINTED JESSICA ANNE KAMAN
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE WOOLF
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BIRKETT
2018-06-06AP01DIRECTOR APPOINTED CHRISTOPHER TURING MCKEE
2018-06-06AP01DIRECTOR APPOINTED MICHAEL THOMAS SICOLI
2018-06-01MARRe-registration of memorandum and articles of association
2018-06-01RES02Resolutions passed:
  • Resolution of re-registration
2018-06-01CERT10Certificate of re-registration from Public Limited Company to Private
2018-06-01RR02Re-registration from a public company to a private limited company
2018-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097274000001
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 097274000004
2017-10-03CH01Director's details changed for Mrs Catherine Birkett on 2017-10-02
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 097274000003
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 097274000002
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 097274000001
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2015-09-07AP01DIRECTOR APPOINTED MRS CATHERINE BIRKETT
2015-08-13AP01DIRECTOR APPOINTED MR MARK ROBERT MELFORD LEWIS
2015-08-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-08-13RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2015-08-13RES02REREG PRI TO PLC; RES02 PASS DATE:13/08/2015
2015-08-13AUDRAUDITORS' REPORT
2015-08-13AUDSAUDITORS' STATEMENT
2015-08-13CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2015-08-13BSBALANCE SHEET
2015-08-12AP01DIRECTOR APPOINTED MR ANDREW FORSEY DAVIS
2015-08-12CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-08-12CERTNMCOMPANY NAME CHANGED INTEROUTE FINANCE LIMITED CERTIFICATE ISSUED ON 12/08/15
2015-08-12AA01CURRSHO FROM 31/08/2016 TO 31/12/2015
2015-08-12AP03SECRETARY APPOINTED MRS CATHERINE BIRKETT
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BIRKETT
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTEROUTE FINCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTEROUTE FINCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of INTEROUTE FINCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INTEROUTE FINCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEROUTE FINCO LIMITED
Trademarks
We have not found any records of INTEROUTE FINCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEROUTE FINCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as INTEROUTE FINCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTEROUTE FINCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEROUTE FINCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTEROUTE FINCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.